Entity Name: | MOMENTUM FITNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOMENTUM FITNESS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2015 (10 years ago) |
Document Number: | L13000138089 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2695-4 Capital Circle N.E., TALLAHASSEE, FL, 32308, US |
Mail Address: | 3049 Tower Rd, Columbus, GA, 31808, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITAL CIRCLE FITNESS, LLC | Manager |
CAPITAL CIRCLE FITNESS, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000092040 | MOMENTUM FITNESS | EXPIRED | 2017-08-21 | 2022-12-31 | - | 2695-4 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 2695-4 Capital Circle N.E., TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2695-4 Capital Circle N.E., TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Capital Circle Fitness LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 2695-4 Capital Circle N.E., TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2015-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-08 |
Reinstatement | 2015-05-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State